Company NameIndofine Chemical Limited
Company StatusDissolved
Company Number03970492
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameCalmview Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameKoteswaramma Bezwada
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed10 July 2000(2 months, 4 weeks after company formation)
Appointment Duration15 years, 11 months (closed 21 June 2016)
RolePresident
Correspondence Address1 Nevius Road
White House Station
08889 New Jersey
America
Director NameDr Rao Srinivasa Bezwada
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed10 July 2000(2 months, 4 weeks after company formation)
Appointment Duration15 years, 11 months (closed 21 June 2016)
RoleSales Director
Correspondence Address1 Nevius Road
Whitehouse Station
New Jersey
08889
United States
Director NameMr Andrew Martin Hilgart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(2 weeks, 2 days after company formation)
Appointment Duration3 months (resigned 01 August 2000)
RoleSales
Country of ResidenceEngland
Correspondence Address7 Ogdenroad
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameDr Philip Anthony Walker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(2 weeks, 2 days after company formation)
Appointment Duration3 months (resigned 01 August 2000)
RoleSales Director
Correspondence Address6 Bronte Close
Norden
Rochdale
Lancashire
OL12 7PY
Secretary NameMr Andrew Martin Hilgart
NationalityBritish
StatusResigned
Appointed28 April 2000(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2002)
RoleSales
Country of ResidenceEngland
Correspondence Address7 Ogdenroad
Bramhall
Stockport
Cheshire
SK7 1HJ
Secretary NameMr Philip Maule Jones
NationalityBritish
StatusResigned
Appointed09 July 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressBentgate House Newhey Road
Milnrow
Rochdale
Lancashire
OL16 4JY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameP M J Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 2008)
Correspondence AddressBentgate House
Newhey Road, Milnrow
Rochdale
Lancashire
OL16 4JY
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed10 August 2008(8 years, 4 months after company formation)
Appointment Duration6 years (resigned 21 August 2014)
Correspondence Address1-2 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Secretary NameTBD Associates Limited (Corporation)
StatusResigned
Appointed21 August 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2015)
Correspondence Address2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Location

Registered Address1-2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

200 at £1Stateco Nominees LTD
99.01%
Ordinary
1 at £1Dr Rao Srinivasa Bezwada
0.50%
Ordinary
1 at £1Koteswaramma Bezwada
0.50%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Termination of appointment of Tbd Associates Limited as a secretary on 17 December 2015 (1 page)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 202
(5 pages)
7 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
10 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 202
(5 pages)
4 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
23 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
8 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
11 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
25 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House Newtley Road Newtley Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for A&S Secretarial Services ;Td on 26 October 2009 (1 page)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
19 January 2009Appointment terminated secretary p m j corporate secretaries LIMITED (1 page)
19 January 2009Secretary appointed a&s secretarial services ;td (1 page)
15 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
5 June 2008Return made up to 12/04/08; full list of members (5 pages)
4 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
5 April 2007Return made up to 12/04/07; full list of members (5 pages)
26 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
11 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
25 April 2006Return made up to 12/04/06; full list of members (7 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 June 2005Registered office changed on 09/06/05 from: bentgate house newitey road newitey rochdale OL16 2JY (1 page)
9 June 2005Return made up to 12/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(7 pages)
9 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
22 June 2004Return made up to 12/04/04; full list of members (7 pages)
16 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
14 May 2003Return made up to 12/04/03; full list of members (7 pages)
13 December 2002Registered office changed on 13/12/02 from: bentgate house newhey road milnrow rochdale lancashire OL16 4JY (1 page)
25 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
29 August 2002Registered office changed on 29/08/02 from: bentgate house newhey road milnrow rochdale lancashire OL16 4JY (1 page)
29 August 2002New secretary appointed (1 page)
29 August 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: whitefield road bredbury stockport cheshire SK6 2QR (1 page)
18 July 2002Secretary resigned (1 page)
30 May 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(6 pages)
14 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
15 May 2001Return made up to 12/04/01; full list of members (6 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
28 June 2000Secretary resigned (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (2 pages)
28 June 2000Registered office changed on 28/06/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
4 May 2000Company name changed calmview LIMITED\certificate issued on 05/05/00 (2 pages)
12 April 2000Incorporation (10 pages)